GRASPACE LIMITED - LONDON
Company Profile | Company Filings |
Overview
GRASPACE LIMITED is a Private Limited Company from LONDON and has the status: Active.
GRASPACE LIMITED was incorporated 25 years ago on 12/03/1999 and has the registered number: 03732329. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRASPACE LIMITED was incorporated 25 years ago on 12/03/1999 and has the registered number: 03732329. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GRASPACE LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
2ND FLOOR GADD HOUSE
LONDON
N3 2JU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUZANNE SHIRLEY SEXTON | Jan 1961 | British | Director | 2023-11-01 | CURRENT |
MR JOHN FRANCIS SEXTON | Nov 1956 | British | Director | 1999-06-14 | CURRENT |
SUZANNE SHIRLEY SEXTON | Jan 1961 | British | Secretary | 2007-01-11 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1999-03-12 UNTIL 1999-04-09 | RESIGNED | ||
MR DAVID WILLIAM BROWNE | Apr 1964 | British | Director | 1999-04-09 UNTIL 1999-06-14 | RESIGNED |
MR GERALD FRANCIS PENN | Sep 1937 | British | Director | 1999-06-14 UNTIL 2007-01-11 | RESIGNED |
MR IAN GORDON BARNETT | Feb 1940 | British | Director | 1999-04-09 UNTIL 1999-06-14 | RESIGNED |
MR GERALD FRANCIS PENN | Sep 1937 | British | Secretary | 1999-06-14 UNTIL 2007-01-11 | RESIGNED |
MR DAVID WILLIAM BROWNE | Apr 1964 | British | Secretary | 1999-04-09 UNTIL 1999-06-14 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1999-03-12 UNTIL 1999-04-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jettar Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GRASPACE_LIMITED - Accounts | 2023-09-01 | 31-12-2022 | £397,013 Cash £2,155,406 equity |
GRASPACE_LIMITED - Accounts | 2022-08-31 | 31-12-2021 | £710,268 Cash £2,197,046 equity |
GRASPACE_LIMITED - Accounts | 2021-09-08 | 31-12-2020 | £154,063 Cash £2,220,035 equity |
GRASPACE_LIMITED - Accounts | 2020-05-23 | 31-12-2019 | £97,561 Cash £2,227,091 equity |
GRASPACE_LIMITED - Accounts | 2019-08-17 | 31-12-2018 | £58,500 Cash £2,230,086 equity |
GRASPACE_LIMITED - Accounts | 2018-09-26 | 31-12-2017 | £542,606 Cash £2,224,829 equity |
GRASPACE_LIMITED - Accounts | 2017-09-07 | 31-12-2016 | £318,938 Cash |
GRASPACE_LIMITED - Accounts | 2016-09-16 | 31-12-2015 | £1,259,746 Cash £1,950,952 equity |
GRASPACE_LIMITED - Accounts | 2015-08-07 | 31-12-2014 | £589,043 Cash £810,742 equity |
GRASPACE_LIMITED - Accounts | 2014-09-18 | 31-12-2013 | £203,773 Cash £880,264 equity |